Company NameStuck For Words Limited
Company StatusDissolved
Company Number05583391
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Chandler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bishops Road
London
N6 4HP
Secretary NameMrs Angela Chandler
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bishops Road
London
N6 4HP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address83 Arkley
London
EN5 9PW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr John Chandler
50.00%
Ordinary
1 at £1Mrs Angela Chandler
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (2 pages)
16 September 2016Application to strike the company off the register (2 pages)
7 June 2016Registered office address changed from Royal Vale House 2 Norman Road London N15 4nd to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Royal Vale House 2 Norman Road London N15 4nd to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on 7 June 2016 (1 page)
10 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
19 September 2014Registered office address changed from Lynton House 7-12 Tavistock Square London WC1K 9BQ to Royal Vale House 2 Norman Road London N15 4ND on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Lynton House 7-12 Tavistock Square London WC1K 9BQ to Royal Vale House 2 Norman Road London N15 4ND on 19 September 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
7 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
4 November 2009Director's details changed for John Chandler on 5 October 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for John Chandler on 5 October 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for John Chandler on 5 October 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
17 March 2009Return made up to 05/10/08; full list of members (3 pages)
17 March 2009Return made up to 05/10/08; full list of members (3 pages)
1 December 2008Return made up to 05/10/07; full list of members (3 pages)
1 December 2008Return made up to 05/10/07; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
10 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
10 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
31 October 2006Return made up to 05/10/06; full list of members (6 pages)
31 October 2006Return made up to 05/10/06; full list of members (6 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: c/o bsg valentine, lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: c/o bsg valentine, lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
8 May 2006New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 October 2005Incorporation (16 pages)
5 October 2005Incorporation (16 pages)